BERKELEY TWO HUNDRED AND FIVE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

09/02/249 February 2024 Director's details changed for Mr Peter Edward Kemkers on 2024-02-09

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

20/01/2320 January 2023 Termination of appointment of Paul Ivan Hopkins as a director on 2023-01-17

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

09/01/229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/12/2121 December 2021 Termination of appointment of Sean Ellis as a director on 2021-10-25

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IVAN HOPKINS / 14/12/2018

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR PAUL IVAN HOPKINS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CLIVE NICHOLAS WALTER

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SEAN ELLIS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR PETER KEMKERS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/08/1612 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

20/01/1520 January 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company